Background WavePink WaveYellow Wave

GREENSTONES PROPERTY LIMITED (08022413)

GREENSTONES PROPERTY LIMITED (08022413) is an active UK company. incorporated on 5 April 2012. with registered office in Pontypool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENSTONES PROPERTY LIMITED has been registered for 14 years. Current directors include HOSKINS, Gareth, TUCKER, Russell.

Company Number
08022413
Status
active
Type
ltd
Incorporated
5 April 2012
Age
14 years
Address
The Horseshoe Fishbar 1 Hill Street, Pontypool, NP4 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOSKINS, Gareth, TUCKER, Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTONES PROPERTY LIMITED

GREENSTONES PROPERTY LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Pontypool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENSTONES PROPERTY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08022413

LTD Company

Age

14 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The Horseshoe Fishbar 1 Hill Street Pontnewynydd Pontypool, NP4 6NL,

Previous Addresses

Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
From: 21 April 2021To: 6 February 2023
Woodstreet Barn Allensmore Hereford HR2 9AH
From: 5 April 2012To: 21 April 2021
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOSKINS, Gareth

Active
1 Hill Street, PontypoolNP4 6NL
Born March 1982
Director
Appointed 21 Apr 2021

TUCKER, Russell

Active
1 Hill Street, PontypoolNP4 6NL
Born November 1970
Director
Appointed 05 Apr 2012

OWENS, Michael James

Resigned
Allensmore, HerefordHR2 9AH
Born August 1962
Director
Appointed 05 Apr 2012
Resigned 29 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Gareth Hoskins

Ceased
Crane Street, PontypoolNP4 6LY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2021
Ceased 21 Apr 2021
Hill Street, PontypoolNP4 6NL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2021

Mr Michael James Owens

Ceased
Crane Street, PontypoolNP4 6LY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Ceased 21 Apr 2021

Mr Russell Tucker

Active
1 Hill Street, PontypoolNP4 6NL
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Incorporation Company
5 April 2012
NEWINCIncorporation